Company number 02800025
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address COMERS MILL, FOREST ROAD, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 5LY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Satisfaction of charge 5 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ISLAND CRANE HIRE LIMITED are www.islandcranehire.co.uk, and www.island-crane-hire.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eleven months. The distance to to Fareham Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Island Crane Hire Limited is a Private Limited Company.
The company registration number is 02800025. Island Crane Hire Limited has been working since 16 March 1993.
The present status of the company is Active. The registered address of Island Crane Hire Limited is Comers Mill Forest Road Newport Isle of Wight England Po30 5ly. The company`s financial liabilities are £241.58k. It is £-21.62k against last year. The cash in hand is £28.97k. It is £-19.96k against last year. And the total assets are £403.22k, which is £-54.27k against last year. PARKER, Sarah is a Secretary of the company. PARKER, Conrad Chaz is a Director of the company. Secretary MUSCAT, Patricia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MUSCAT, John has been resigned. Director PARKER, Trevor Graham has been resigned. The company operates in "Other specialised construction activities n.e.c.".
island crane hire Key Finiance
LIABILITIES
£241.58k
-9%
CASH
£28.97k
-41%
TOTAL ASSETS
£403.22k
-12%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993
Director
MUSCAT, John
Resigned: 08 April 2003
Appointed Date: 16 March 1993
70 years old
Persons With Significant Control
Mr Conrad Chaz Parker
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors
Mrs Sarah Jane Parker
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
ISLAND CRANE HIRE LIMITED Events
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
02 Mar 2017
Satisfaction of charge 5 in full
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Registered office address changed from 137 Pyle Street Newport Isle of Wight PO30 1JW to Comers Mill Forest Road Newport Isle of Wight PO30 5LY on 9 June 2016
18 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
...
... and 68 more events
08 May 1993
Particulars of mortgage/charge
25 Mar 1993
Registered office changed on 25/03/93 from: 48 st leonards road bexhill-on-sea east sussex TN40 1JB.
25 Mar 1993
Ad 22/03/93--------- £ si 98@1=98 £ ic 2/100
16 Mar 1993
Incorporation
12 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Debenture
Delivered: 4 March 2009
Status: Satisfied
on 2 March 2017
Persons entitled: Trevor Graham Parker
Description: Fixed and floating charge over the undertaking and all…
9 June 2003
Chattels mortgage
Delivered: 10 June 2003
Status: Satisfied
on 26 February 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 70 ton krupp model 4070 crane, 45 ton krupp model 3045…
23 April 2003
Fixed charge on purchased debts which fail to vest
Delivered: 24 April 2003
Status: Satisfied
on 26 February 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge over all debts purchased…
14 January 1999
Debenture
Delivered: 19 January 1999
Status: Satisfied
on 4 April 2001
Persons entitled: John Mascat
Patricia Ann Muscat
Description: Specific property being two tadano fann cranes (model…
22 April 1993
Debenture
Delivered: 8 May 1993
Status: Satisfied
on 29 March 2003
Persons entitled: John Muscat
Description: Floating charge over all the. Undertaking and all property…